GROUNDFROST LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 05630969
Status Liquidation
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GROUNDFROST LIMITED are www.groundfrost.co.uk, and www.groundfrost.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groundfrost Limited is a Private Limited Company. The company registration number is 05630969. Groundfrost Limited has been working since 21 November 2005. The present status of the company is Liquidation. The registered address of Groundfrost Limited is Frp Advisory Llp 110 Cannon Street London Ec4n 6eu. . CLERKIN, Jason is a Director of the company. Secretary MADDEN, Brian Joseph has been resigned. Secretary MORRIS, Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COUGHLAN, Timothy Gregory has been resigned. Director MADDEN, Brian Joseph has been resigned. Director MORRIS, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CLERKIN, Jason
Appointed Date: 31 August 2009
54 years old

Resigned Directors

Secretary
MADDEN, Brian Joseph
Resigned: 31 August 2009
Appointed Date: 26 January 2006

Secretary
MORRIS, Alan
Resigned: 11 December 2012
Appointed Date: 31 August 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 2006
Appointed Date: 21 November 2005

Director
COUGHLAN, Timothy Gregory
Resigned: 31 August 2009
Appointed Date: 26 January 2006
75 years old

Director
MADDEN, Brian Joseph
Resigned: 31 August 2009
Appointed Date: 26 January 2006
63 years old

Director
MORRIS, Alan
Resigned: 11 December 2012
Appointed Date: 31 August 2009
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 2006
Appointed Date: 21 November 2005

GROUNDFROST LIMITED Events

20 Dec 2016
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016
15 Dec 2016
Statement of affairs with form 4.19
15 Dec 2016
Appointment of a voluntary liquidator
15 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22

10 Jun 2016
Compulsory strike-off action has been suspended
...
... and 50 more events
20 Feb 2006
New director appointed
20 Feb 2006
New secretary appointed;new director appointed
20 Feb 2006
Director resigned
20 Feb 2006
Secretary resigned
21 Nov 2005
Incorporation

GROUNDFROST LIMITED Charges

1 March 2006
Charge on shares
Delivered: 16 March 2006
Status: Satisfied on 12 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')
Description: 1,000,000 ordinary shares of £1 each and 3,600,000…
1 March 2006
Debenture
Delivered: 16 March 2006
Status: Satisfied on 12 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')
Description: Fixed and floating charges over the undertaking and all…